Company NameBVR International Limited
Company StatusDissolved
Company Number02859637
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 7 months ago)
Dissolution Date30 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr William Graham Walbank
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(1 year, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broad Walk
Cranleigh
Surrey
GU6 7LS
Director NameMr Paul Worthington
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(1 year, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 30 July 2008)
RoleGeophysicist
Country of ResidenceEngland
Correspondence Address9 Christchurch Mount
Epsom
Surrey
KT19 8LU
Director NameMr Peter Maddison Beaumont
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(5 years, 9 months after company formation)
Appointment Duration9 years (closed 30 July 2008)
RoleGeophysicist
Country of ResidenceEngland
Correspondence AddressSilver Birches
Clive Road
Esher
Surrey
KT10 8PS
Secretary NameDonna Jayne Williams
NationalityBritish
StatusClosed
Appointed01 April 2005(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 30 July 2008)
RoleAccountant
Correspondence Address131 Manor Green Road
Epsom
Surrey
KT19 8LW
Director NameDr Raymond Holmes Bate
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressLittle Lower Ease
Cuckfield Road, Ansty
Ansty
West Sussex
RH17 5AL
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Director NameMr Nicholas Robin Cameron
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleConsultant Geologist
Country of ResidenceEngland
Correspondence AddressChalky Fold
Grove Lane
Chesham
Buckinghamshire
HP5 3QQ
Director NameRoger Henry Clifford Doery
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleGeophysicist
Correspondence AddressCedar Grange 60 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1EU
Director NameDr Leslie Arthur Riley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleGeologist
Correspondence Address18 Green View Close
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0LE
Secretary NameElizabeth McElhiney
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address137 Ireton Avenue
Walton On Thames
Surrey
KT12 1EN
Secretary NameMr William Graham Walbank
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleGeologist
Correspondence AddressOrmonde House
2 High Street
Epsom
Surrey
KT19 8AD
Director NameDr Nigel Richard Ainsworth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(1 year, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 March 2005)
RoleGeologist
Country of ResidenceEngland
Correspondence Address39 De Tany Court
St. Albans
Hertfordshire
AL1 1TU
Secretary NameMr John Richard Holmes
NationalityBritish
StatusResigned
Appointed03 July 1995(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Torrington Road
Claygate
Esher
Surrey
KT10 0SA

Location

Registered Address64 South Street
Epsom
Surrey
KT18 7PH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Gross Profit-£5,924
Net Worth-£20,692
Cash£8,236
Current Liabilities£110,780

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
30 October 2007Voluntary strike-off action has been suspended (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
19 June 2007Voluntary strike-off action has been suspended (1 page)
5 June 2007Application for striking-off (1 page)
21 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 November 2006Return made up to 06/10/06; full list of members (3 pages)
12 May 2006Auditor's resignation (2 pages)
8 March 2006Full accounts made up to 31 March 2005 (12 pages)
20 October 2005Return made up to 06/10/05; full list of members (3 pages)
12 May 2005New secretary appointed (1 page)
12 May 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
12 November 2004Return made up to 06/10/04; full list of members (8 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (4 pages)
9 October 2003Return made up to 06/10/03; full list of members (8 pages)
15 August 2003Full accounts made up to 31 March 2003 (9 pages)
25 October 2002Return made up to 06/10/02; full list of members (8 pages)
30 July 2002Full accounts made up to 31 March 2002 (11 pages)
20 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2001Return made up to 06/10/01; full list of members (7 pages)
20 November 2001£ nc 1000/1250 21/07/99 (1 page)
20 November 2001£ nc 100/1000 13/12/95 (1 page)
31 August 2001Full accounts made up to 31 March 2001 (12 pages)
6 November 2000Return made up to 06/10/00; full list of members (7 pages)
28 September 2000Full accounts made up to 31 March 2000 (9 pages)
26 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 1999Full accounts made up to 31 March 1999 (9 pages)
10 August 1999New director appointed (2 pages)
7 October 1998Return made up to 06/10/98; no change of members (4 pages)
22 October 1997Return made up to 06/10/97; full list of members (6 pages)
29 August 1997Full accounts made up to 31 March 1997 (11 pages)
25 November 1996Full accounts made up to 31 March 1996 (10 pages)
10 October 1996Return made up to 06/10/96; no change of members
  • 363(287) ‐ Registered office changed on 10/10/96
(4 pages)
18 December 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 August 1995Full accounts made up to 31 March 1995 (11 pages)
30 August 1995Director resigned;new director appointed (2 pages)
30 August 1995New secretary appointed;director resigned (2 pages)
30 August 1995New director appointed (2 pages)
9 December 1993Secretary resigned;new secretary appointed (2 pages)